Company NameA1 Van & Trucks Limited
DirectorGreg Jeremy Panrucker
Company StatusActive
Company Number04768294
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Greg Jeremy Panrucker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2003(same day as company formation)
RoleVehicle Sales
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Gardens West
Clacton On Sea
Essex
CO15 6QQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Martin Stephen Kennedy
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Walton On The Naze
Essex
CO14 8BG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.a1vanandtrucks.co.uk
Telephone01255 220500
Telephone regionClacton-on-Sea

Location

Registered AddressClacton Business Services Ltd
Hurlingham Chambers
61 Station Road
Clacton-On-Sea
Essex
CO15 1SD
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1G.j. Panrucker
100.00%
Ordinary

Financials

Year2014
Net Worth£295,570
Cash£8,569
Current Liabilities£68,247

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

30 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
1 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
30 July 2012Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 30 July 2012 (1 page)
27 July 2012Termination of appointment of Martin Kennedy as a secretary (1 page)
27 July 2012Termination of appointment of Martin Kennedy as a secretary (1 page)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
10 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
28 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Greg Jeremy Panrucker on 17 May 2010 (2 pages)
28 June 2010Director's details changed for Greg Jeremy Panrucker on 17 May 2010 (2 pages)
28 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
20 July 2009Return made up to 18/05/09; full list of members (3 pages)
20 July 2009Return made up to 18/05/09; full list of members (3 pages)
10 June 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
10 June 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
19 September 2008Return made up to 18/05/08; full list of members (3 pages)
19 September 2008Return made up to 18/05/08; full list of members (3 pages)
19 September 2008Location of debenture register (1 page)
19 September 2008Location of debenture register (1 page)
12 November 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
12 November 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 18/05/07; full list of members (2 pages)
13 July 2007Return made up to 18/05/07; full list of members (2 pages)
9 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
9 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
22 May 2006Return made up to 18/05/06; full list of members (2 pages)
22 May 2006Return made up to 18/05/06; full list of members (2 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
17 August 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
17 August 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
1 June 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 June 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 May 2004Return made up to 18/05/04; full list of members (6 pages)
14 May 2004Return made up to 18/05/04; full list of members (6 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
20 June 2003New secretary appointed (1 page)
20 June 2003Registered office changed on 20/06/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 June 2003New secretary appointed (1 page)
20 June 2003New director appointed (1 page)
20 June 2003New director appointed (1 page)
20 June 2003Registered office changed on 20/06/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
18 May 2003Incorporation (15 pages)
18 May 2003Incorporation (15 pages)